Name: | CORE TECH INDUSTRIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2000 (25 years ago) |
Entity Number: | 2557990 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2 McCrea Hill Road, Ballston Spa, NY, United States, 12065 |
Principal Address: | 2 MCCREA HILL RD, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300X4J4MMME06VD19 | 2557990 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 11 Round Lake Road, Ballston Lake, Ballston, US-NY, US, 12019 |
Headquarters | 2 McCrea Hill Road, Ballston Spa, US-NY, US, 12020 |
Registration details
Registration Date | 2017-04-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-04-18 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2557990 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN | 2023 | 141826568 | 2024-06-12 | CORE TECH INDUSTRIAL CORP | 101 | |||||||||||||
|
||||||||||||||||||
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN | 2022 | 141826568 | 2023-06-30 | CORE TECH INDUSTRIAL CORP | 90 | |||||||||||||
|
||||||||||||||||||
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN | 2021 | 141826568 | 2022-05-18 | CORE TECH INDUSTRIAL CORP | 79 | |||||||||||||
|
||||||||||||||||||
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN | 2020 | 141826568 | 2021-10-01 | CORE TECH INDUSTRIAL CORP | 69 | |||||||||||||
|
||||||||||||||||||
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN | 2019 | 141826568 | 2020-06-30 | CORE TECH INDUSTRIAL CORP | 60 | |||||||||||||
|
||||||||||||||||||
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN | 2018 | 141826568 | 2019-06-28 | CORE TECH INDUSTRIAL CORP | 47 | |||||||||||||
|
||||||||||||||||||
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN | 2017 | 141826568 | 2018-10-05 | CORE TECH INDUSTRIAL CORP | 36 | |||||||||||||
|
||||||||||||||||||
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN | 2016 | 141826568 | 2017-06-28 | CORE TECH INDUSTRIAL CORP | 33 | |||||||||||||
|
||||||||||||||||||
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN | 2015 | 141826568 | 2016-06-21 | CORE TECH INDUSTRIAL CORP | 26 | |||||||||||||
|
||||||||||||||||||
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN | 2014 | 141826568 | 2015-04-27 | CORE TECH INDUSTRIAL CORP | 25 | |||||||||||||
|
Name | Role | Address |
---|---|---|
CORE TECH INDUSTRIAL CORP. | DOS Process Agent | 2 McCrea Hill Road, Ballston Spa, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
GEORGE HUBSCHMITT | Chief Executive Officer | 2 MCCREA HILL RD, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 2 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2021-02-11 | 2024-06-14 | Address | 2 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2021-02-11 | 2024-06-14 | Address | 2 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2019-09-09 | 2021-02-11 | Address | 2 MCCURA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2019-09-09 | 2021-02-11 | Address | 2 MCCURA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2005-08-16 | 2019-09-09 | Address | 11 ROUND LAKE ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
2003-05-29 | 2019-09-09 | Address | 11 ROUND LAKE RD, SUITE A, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office) |
2003-05-29 | 2019-09-09 | Address | 11 ROUND LAKE RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2003-05-29 | 2005-08-16 | Address | 11 ROUND LAKE RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
2000-09-28 | 2003-05-29 | Address | 98 LINCOLN AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614002041 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
210211060113 | 2021-02-11 | BIENNIAL STATEMENT | 2020-09-01 |
190909002035 | 2019-09-09 | BIENNIAL STATEMENT | 2018-09-01 |
060913002615 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
050816000548 | 2005-08-16 | CERTIFICATE OF AMENDMENT | 2005-08-16 |
041015002671 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
030529003008 | 2003-05-29 | BIENNIAL STATEMENT | 2002-09-01 |
000928000699 | 2000-09-28 | CERTIFICATE OF INCORPORATION | 2000-09-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3006767102 | 2020-04-11 | 0248 | PPP | 2 McCrea Hill Rd, BALLSTON SPA, NY, 12020-5515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4236532 | Intrastate Non-Hazmat | 2024-05-07 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State